- Company Overview for MCMM SERVICES LIMITED (11347743)
- Filing history for MCMM SERVICES LIMITED (11347743)
- People for MCMM SERVICES LIMITED (11347743)
- More for MCMM SERVICES LIMITED (11347743)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jul 2020 | TM01 | Termination of appointment of Morna Leather as a director on 30 June 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
16 Mar 2020 | CH01 | Director's details changed for Gareth Childs on 15 July 2019 | |
13 Mar 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 March 2019
|
|
12 Feb 2020 | CH01 | Director's details changed for Holly Harding on 10 February 2020 | |
11 Feb 2020 | TM01 | Termination of appointment of Steven Mark Beard as a director on 30 January 2020 | |
10 Feb 2020 | AP01 | Appointment of Mr Leslie Marshall as a director on 1 February 2020 | |
10 Feb 2020 | CH01 | Director's details changed for Holly Taylor on 4 January 2020 | |
11 Oct 2019 | AAMD | Amended full accounts made up to 31 December 2018 | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Jul 2019 | CH01 | Director's details changed for Mr Steven Mark Beard on 15 July 2019 | |
19 Jul 2019 | CH03 | Secretary's details changed for Madeleine Cordes on 15 July 2019 | |
15 Jul 2019 | AD01 | Registered office address changed from 20 Gracechurch Street London EC3V 0AF United Kingdom to 30 st Mary Axe London EC3A 8BF on 15 July 2019 | |
29 May 2019 | SH01 |
Statement of capital following an allotment of shares on 15 March 2019
|
|
15 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
26 Apr 2019 | SH08 | Change of share class name or designation | |
11 Apr 2019 | PSC02 | Notification of Limehouse Agencies Limited as a person with significant control on 15 March 2019 | |
11 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 11 April 2019 | |
04 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2019 | CH01 | Director's details changed for Mr Kevin Stuart Stratton on 25 January 2019 | |
02 Jul 2018 | AP01 | Appointment of Mr Kevin Stuart Stratton as a director on 2 July 2018 | |
02 Jul 2018 | AP01 | Appointment of Holly Taylor as a director on 2 July 2018 | |
02 Jul 2018 | AP01 | Appointment of Mrs Morna Leather as a director on 2 July 2018 | |
20 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
20 Jun 2018 | PSC07 | Cessation of Ccp Topco Limited as a person with significant control on 4 May 2018 |